COTHROM

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Appointment of Constance Pattillo-Hague as a director on 2023-09-21

View Document

28/09/2328 September 2023 Appointment of Mr Scott Thomson as a director on 2023-09-21

View Document

28/09/2328 September 2023 Termination of appointment of Margaret Elizabeth Learmond as a director on 2023-09-21

View Document

28/09/2328 September 2023 Termination of appointment of Hamon Patrick Dunham Massey as a director on 2023-09-21

View Document

20/04/2320 April 2023 Termination of appointment of Neil Macdonald as a director on 2023-04-07

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Appointment of Mrs Morag Mackinnon as a director on 2021-10-07

View Document

20/10/2120 October 2021 Appointment of Mrs Margaret Elizabeth Learmond as a director on 2021-10-07

View Document

20/10/2120 October 2021 Appointment of Mr Stephen John Macaulay as a director on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Morag Mackinnon as a director on 2021-10-07

View Document

10/02/1510 February 2015 04/02/15 NO MEMBER LIST

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS AVRIL CAMPBELL

View Document

04/02/144 February 2014 04/02/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD

View Document

02/04/132 April 2013 04/02/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUSON

View Document

03/12/123 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 04/02/12 NO MEMBER LIST

View Document

20/02/1220 February 2012 ARTICLES OF ASSOCIATION

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MACLEAN / 14/02/2012

View Document

16/01/1216 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1216 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY MORAG JARDINE

View Document

01/09/111 September 2011 SECRETARY APPOINTED MRS BARBARA MACDONALD

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY MARY MACINNES

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MISS MORAG JARDINE

View Document

07/02/117 February 2011 04/02/11 NO MEMBER LIST

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MRS SARAH MACLEAN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MISS LORNA MACLEOD

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS ISABEL FORBES MACDONALD

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SINCLAIR

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN MACLEAN

View Document

16/02/1016 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

08/02/108 February 2010 04/02/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL SINCLAIR / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLANEY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MACLEAN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WELLS / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH GRAHAM / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 08/02/2010

View Document

27/05/0927 May 2009 31/12/08 PARTIAL EXEMPTION

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED ARCHIE MACLULLICH

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JOHN HUSON

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED GORDON WELLS

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: STONEYBRIDGE SCHOOLHOUSE STONEYBRIDGE SOUTH UIST WESTERN ISLES HS8 5SD

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 PARTIC OF MORT/CHARGE *****

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

12/01/0712 January 2007 PARTIC OF MORT/CHARGE *****

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 04/02/05;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ANNUAL RETURN MADE UP TO 04/02/03

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 04/02/02;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/02/02

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 04/02/01

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ANNUAL RETURN MADE UP TO 04/02/00

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 ANNUAL RETURN MADE UP TO 04/02/99

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 ANNUAL RETURN MADE UP TO 04/02/98

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 ANNUAL RETURN MADE UP TO 04/02/97

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 ANNUAL RETURN MADE UP TO 04/02/96

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 ANNUAL RETURN MADE UP TO 04/02/95

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 ANNUAL RETURN MADE UP TO 04/02/94

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: G OFFICE CHANGED 22/02/93 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company